UKBizDB.co.uk

PG ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pg Enterprises Limited. The company was founded 24 years ago and was given the registration number 03979294. The firm's registered office is in BRISTOL. You can find them at Number One Bristol Office 1, Lewins Mead, Bristol, Avon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PG ENTERPRISES LIMITED
Company Number:03979294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Number One Bristol Office 1, Lewins Mead, Bristol, Avon, England, BS1 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ

Secretary01 March 2013Active
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ

Director02 January 2004Active
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ

Director14 November 2008Active
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ

Director14 November 2008Active
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ

Director01 April 2002Active
Harewood, Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SB

Secretary15 May 2000Active
5 Beech Road, Saltford, Bristol, BS3 13B

Secretary02 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2000Active
20 Belvoir Road, Bristol, BS6 5DJ

Director15 May 2000Active
2 Ashley Piece, Ramsbury, Marlborough, SN8 2QE

Director12 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 2000Active

People with Significant Control

Pg Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Number One Bristol, Office 1, Bristol, England, BS1 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Accounts

Change account reference date company previous shortened.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.